Jefford Properties Ltd CAMBRIDGE


Founded in 2013, Jefford Properties, classified under reg no. 08712202 is an active company. Currently registered at 125 Scotland Road CB4 1QL, Cambridge the company has been in the business for eleven years. Its financial year was closed on October 30 and its latest financial statement was filed on 31st October 2022.

At the moment there are 2 directors in the the firm, namely Joseph P. and Caroline J.. In addition one secretary - Caroline J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Jefford Properties Ltd Address / Contact

Office Address 125 Scotland Road
Office Address2 Chesterton
Town Cambridge
Post code CB4 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08712202
Date of Incorporation Tue, 1st Oct 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 30th October
Company age 11 years old
Account next due date Tue, 30th Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Joseph P.

Position: Director

Appointed: 01 March 2018

Caroline J.

Position: Director

Appointed: 01 March 2018

Caroline J.

Position: Secretary

Appointed: 01 October 2013

John J.

Position: Director

Appointed: 01 March 2018

Resigned: 02 November 2023

John J.

Position: Director

Appointed: 01 October 2013

Resigned: 01 March 2018

Joseph J.

Position: Secretary

Appointed: 01 October 2013

Resigned: 01 March 2018

Fiance J.

Position: Director

Appointed: 01 October 2013

Resigned: 02 November 2023

John J.

Position: Secretary

Appointed: 01 October 2013

Resigned: 01 March 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Nadine P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Joseph P. This PSC has significiant influence or control over the company,. Then there is John J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Nadine P.

Notified on 23 November 2023
Nature of control: 25-50% shares

Joseph P.

Notified on 6 April 2016
Nature of control: significiant influence or control

John J.

Notified on 1 July 2016
Ceased on 23 November 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-34 722-35 555-27 901      
Balance Sheet
Current Assets54 51529 06923 83312 23430 71241 06130 74016 8875 761
Debtors34 43729 06923 83312 234     
Net Assets Liabilities  -27 901-26 090-32 030-8 914-17 020-42 548 
Other Debtors  23 83312 234     
Property Plant Equipment  283 226276 746     
Cash Bank In Hand20 078        
Net Assets Liabilities Including Pension Asset Liability-34 722-35 555-27 901      
Tangible Fixed Assets259 286289 706283 226      
Reserves/Capital
Called Up Share Capital777      
Profit Loss Account Reserve-34 729-35 562-27 908      
Shareholder Funds-34 722-35 555-27 901      
Other
Accumulated Depreciation Impairment Property Plant Equipment  18 70225 182     
Bank Borrowings Overdrafts  296 186275 656     
Creditors  296 186275 656295 183276 293266 403267 446235 937
Fixed Assets259 286289 706283 226276 746270 266264 276258 286258 286258 286
Increase From Depreciation Charge For Year Property Plant Equipment   6 480     
Net Current Assets Liabilities36 865-8 545-14 941-27 180-7 1133 103-8 903-33 388 
Number Shares Issued Fully Paid   1     
Other Creditors  840      
Par Value Share 1 7     
Property Plant Equipment Gross Cost  301 928      
Total Assets Less Current Liabilities296 151281 161268 285249 566263 153267 379249 383224 898 
Trade Creditors Trade Payables  1 3923 271     
Creditors Due After One Year330 873316 716296 186      
Creditors Due Within One Year17 65037 61438 774      
Instalment Debts Due After5 Years263 673249 516214 070      
Number Shares Allotted 7       
Share Capital Allotted Called Up Paid77       
Tangible Fixed Assets Additions265 02836 900       
Tangible Fixed Assets Cost Or Valuation265 028301 928301 928      
Tangible Fixed Assets Depreciation5 74212 22218 702      
Tangible Fixed Assets Depreciation Charged In Period5 7426 4806 480      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Satisfaction of charge 087122020002 in full
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements